UKBizDB.co.uk

HAYES PIPES (ULSTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayes Pipes (ulster) Limited. The company was founded 50 years ago and was given the registration number NI009595. The firm's registered office is in CO.ARMAGH. You can find them at Dromore Road, Lurgan, Co.armagh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAYES PIPES (ULSTER) LIMITED
Company Number:NI009595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1973
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dromore Road, Lurgan, Co.armagh, BT66 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

Secretary30 May 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
C/O Teneo Financial Advisory Limited, C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

Director28 February 2022Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Secretary27 September 2004Active
10, Mirfield Road, Solihull, B91 1JD

Secretary08 February 2006Active
3 Quarryfields, Wickersley, Rotherham, S66 1GA

Secretary09 July 1973Active
80, Walkergate, Beverley, HU17 9BT

Director09 July 1973Active
17, Moygannon Lane, Donaghcloney, Craigavon, BT66 7ND

Director09 July 1973Active
Hook Farm House, Bunce Common Road, Leigh, Reigate, RH2 8NS

Director15 September 2010Active
Ambleside, Pitt Lane, Gringley-On-The-Hill, DN10 4SG

Director09 July 1973Active
25, Edgar Road, Winchester, SO23 9TN

Director27 September 2004Active
Salterlee House, Salterlee, Halifax, HX3 6NX

Director01 June 2004Active
Melton Lodge, High Melton, Doncaster,

Director09 July 1973Active
Dromore Road, Lurgan, Co.Armagh, BT66 7HL

Director25 May 2016Active
10, Mirfield Road, Solihull, B91 1JD

Director08 February 2006Active
3, Quarry Fields, Wickersley, Rotherham, S66 1GA

Director01 July 2000Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director30 September 2023Active
11a Legacorry Road, Richhill, Co Armagh,

Director09 July 1973Active

People with Significant Control

Polypipe Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:4, Victoria Place, Leeds, England, LS11 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Keith Payne
Notified on:25 May 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Dromore Road, Co.Armagh, BT66 7HL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Resolution

Resolution.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2024-01-02Insolvency

Liquidation declaration of solvency northern ireland.

Download
2024-01-02Insolvency

Liquidation appointment of liquidator.

Download
2023-12-12Capital

Capital statement capital company with date currency figure.

Download
2023-12-12Capital

Legacy.

Download
2023-12-12Insolvency

Legacy.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.